Company NameBetech 100Pt Ltd.
Company StatusActive
Company Number02404937
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Philip Benson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address241 Wakefield Road
Lightcliffe
Halifax
HX3 8TY
Secretary NameMrs Amanda Jane Benson
NationalityBritish
StatusCurrent
Appointed02 November 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address241 Wakefield Road
Lightcliffe
Halifax
HX3 8TY
Director NameMr Joseph Alexander Lane
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(23 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Littlethorpe Hill
Hartshead
Liversedge
WF15 8AZ
Director NameMrs Amanda Jane Benson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(28 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Square Buildings Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameMichael Butterworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 1998)
RoleElectrical Engineer
Correspondence Address35 Milldale
Gomersal
West Yorkshire
BD19 4NA
Secretary NameMichael Butterworth
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address35 Milldale
Gomersal
West Yorkshire
BD19 4NA

Contact

Websitewww.betech.co.uk/
Email address[email protected]
Telephone01924 411921
Telephone regionWakefield

Location

Registered AddressFour Square Buildings
Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Joseph Lane
8.03%
Ordinary
5k at £1Christopher Phillip Benson
40.15%
Ordinary
4k at £1Amanda Benson
32.12%
Ordinary
2.5k at £1Christopher Phillip Benson
19.69%
Ordinary B

Financials

Year2014
Net Worth£347,652
Cash£281,431
Current Liabilities£564,825

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

28 July 2020Delivered on: 5 August 2020
Persons entitled: The Trustees of the Betech Directors Retirement Scheme

Classification: A registered charge
Particulars: The freehold land and buildings known as land on the south east side of church street, heckmondwike registered at hm land registry with title number WYK387680 and 2A sharp street, heckmondwike WF16 0LH registered at hm land registry with title number YY35240.
Outstanding
18 November 2010Delivered on: 20 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 1990Delivered on: 19 September 1990
Satisfied on: 14 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
5 August 2020Registration of charge 024049370003, created on 28 July 2020 (25 pages)
15 June 2020Satisfaction of charge 2 in full (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
19 July 2018Director's details changed for Mr Christopher Phillip Benson on 17 July 2018 (2 pages)
19 July 2018Change of details for Mr Christopher Phillip Benson as a person with significant control on 17 July 2018 (2 pages)
18 June 2018Director's details changed for Mr Joseph Alexander Lane on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mrs Amanda Jane Benson on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Christopher Phillip Benson on 18 June 2018 (2 pages)
18 June 2018Secretary's details changed for Mrs Amanda Jane Benson on 18 June 2018 (1 page)
20 March 2018Appointment of Mrs Amanda Jane Benson as a director on 1 August 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
19 March 2017Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages)
19 March 2017Registered office address changed from Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 19 March 2017 (1 page)
19 March 2017Director's details changed for Mr Christopher Phillip Benson on 19 March 2017 (2 pages)
19 March 2017Registered office address changed from Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 19 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12,452
(6 pages)
25 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 12,452
(6 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,452
(6 pages)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,452
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,452
(6 pages)
6 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,452
(6 pages)
20 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 12,552
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 12,552.00
(5 pages)
20 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 12,552
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 12,552.00
(5 pages)
20 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 12,552.00
(5 pages)
20 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 12,552
(4 pages)
7 May 2013Statement of company's objects (2 pages)
7 May 2013Statement of company's objects (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 April 2013Appointment of Mr Joseph Alexander Lane as a director (2 pages)
10 April 2013Appointment of Mr Joseph Alexander Lane as a director (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Christopher Phillip Benson on 17 July 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Christopher Phillip Benson on 17 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
7 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
(1 page)
7 August 2009Nc inc already adjusted 14/07/09 (1 page)
7 August 2009Nc inc already adjusted 14/07/09 (1 page)
7 August 2009Capitals not rolled up (2 pages)
7 August 2009Capitals not rolled up (2 pages)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 17/07/06; full list of members (2 pages)
5 September 2006Return made up to 17/07/06; full list of members (2 pages)
5 June 2006Company name changed betech 2000 LTD.\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed betech 2000 LTD.\certificate issued on 05/06/06 (2 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 August 2005Return made up to 17/07/05; full list of members (2 pages)
23 August 2005Return made up to 17/07/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 September 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2004Registered office changed on 24/08/04 from: unit 24 moorlands ind. Centre balme road cleckheaton west yorkshire BD19 4EZ (1 page)
24 August 2004Registered office changed on 24/08/04 from: unit 24 moorlands ind. Centre balme road cleckheaton west yorkshire BD19 4EZ (1 page)
30 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
24 July 2003Return made up to 17/07/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 July 2000Return made up to 17/07/00; full list of members (6 pages)
21 July 2000Return made up to 17/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (15 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (15 pages)
27 August 1999Return made up to 17/07/99; full list of members (6 pages)
27 August 1999Return made up to 17/07/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
29 July 1998Return made up to 17/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1998Return made up to 17/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 September 1997Return made up to 17/07/97; no change of members (4 pages)
4 September 1997Return made up to 17/07/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 October 1996Return made up to 17/07/96; full list of members (6 pages)
22 October 1996Return made up to 17/07/96; full list of members (6 pages)
11 September 1995Return made up to 17/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 1995Return made up to 17/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
10 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1990Memorandum and Articles of Association (12 pages)
5 September 1990Memorandum and Articles of Association (12 pages)